Search icon

JACKSON HOSPITAL CORPORATION

Company Details

Name: JACKSON HOSPITAL CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jul 1995 (30 years ago)
Organization Date: 05 Jul 1995 (30 years ago)
Last Annual Report: 12 Jun 2024 (10 months ago)
Organization Number: 0402625
Industry: Health Services
Number of Employees: Large (100+)
Principal Office: 1573 MALLORY LANE, SUITE 100, BRENTWOOD, TN 37027
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LCG3P9EG9ER3 2021-12-01 540 JETT DR, JACKSON, KY, 41339, 9622, USA 540 JETT DR, JACKSON, KY, 41339, 9622, USA

Business Information

Doing Business As KENTUCKY RIVER MEDICAL CENTER
URL http://www.kentuckyrivermc.com/
Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2020-06-26
Initial Registration Date 2020-05-11
Entity Start Date 1984-07-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name VALERIEKAY BRYANT
Role CFO
Address 540 JETT DRIVE, JACKSON, KY, 41339, USA
Government Business
Title PRIMARY POC
Name VALERIEKAY BRYANT
Role CFO
Address 540 JETT DRIVE, JACKSON, KY, 41339, USA
Past Performance
Title PRIMARY POC
Name KIMBERLY M BOGGS
Role MARKETING DIRECTOR
Address 540 JETT DRIVE, JACKSON, KY, 41339, USA

Officer

Name Role
Stacey A. Donegan Officer
Donald R. Esposi Jr. Officer
Glenn A. Hargreaves Officer

Treasurer

Name Role
Alfred Lumsdaine Treasurer
Glenn A. Hargreaves Treasurer

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Director

Name Role
Martin D. Smith Director
Alfred Lumsdaine Director

Incorporator

Name Role
ROBIN J. PAYTON Incorporator

President

Name Role
Alfred Lumsdaine President
Scott Raplee President

Secretary

Name Role
Donald R. Esposito, Jr. Secretary

Assumed Names

Name Status Expiration Date
KENTUCKY RIVER CLINICS Expiring 2025-09-02
BEATTYVILLE FAMILY MEDICAL CLINIC Inactive 2023-03-15
CAMPTON RURAL HEALTH CLINIC Inactive 2018-03-15
KENTUCKY RIVER MEDICAL CENTER Inactive 2012-02-20
MIDDLE KENTUCKY RIVER MEDICAL CENTER Inactive 2008-07-15

Filings

Name File Date
Certificate of Assumed Name 2024-07-18
Annual Report 2024-06-12
Annual Report 2023-03-30
Annual Report 2023-03-30
Annual Report 2023-03-30
Annual Report 2023-03-30
Certificate of Assumed Name 2023-01-24
Principal Office Address Change 2022-06-21
Annual Report 2022-06-21
Annual Report 2021-02-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700366 Labor Management Relations Act 2007-10-30 remanded to state court
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2007-10-30
Termination Date 2008-01-23
Date Issue Joined 2007-10-30
Section 1441
Sub Section LM
Status Terminated

Parties

Name WHITE
Role Plaintiff
Name JACKSON HOSPITAL CORPORATION
Role Defendant
0700367 Labor Management Relations Act 2007-10-30 remanded to state court
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2007-10-30
Termination Date 2008-01-23
Date Issue Joined 2007-11-06
Section 1441
Sub Section LM
Status Terminated

Parties

Name GROSS,
Role Plaintiff
Name JACKSON HOSPITAL CORPORATION
Role Defendant
0700368 Labor Management Relations Act 2007-10-30 remanded to state court
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2007-10-30
Termination Date 2008-01-23
Date Issue Joined 2007-10-30
Section 1441
Sub Section ED
Status Terminated

Parties

Name GROSS
Role Plaintiff
Name JACKSON HOSPITAL CORPORATION
Role Defendant
1300240 Labor Management Relations Act 2013-07-29 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2013-07-29
Termination Date 2014-08-11
Date Issue Joined 2014-07-10
Section 0185
Sub Section LM
Status Terminated

Parties

Name UNITED STEEL, PAPER, AND FORES
Role Plaintiff
Name JACKSON HOSPITAL CORPORATION
Role Defendant

Sources: Kentucky Secretary of State